Background WavePink WaveYellow Wave

POPEYE PROPERTIES LIMITED (14713542)

POPEYE PROPERTIES LIMITED (14713542) is an active UK company. incorporated on 7 March 2023. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POPEYE PROPERTIES LIMITED has been registered for 3 years. Current directors include PROSSER, Terry John.

Company Number
14713542
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PROSSER, Terry John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPEYE PROPERTIES LIMITED

POPEYE PROPERTIES LIMITED is an active company incorporated on 7 March 2023 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POPEYE PROPERTIES LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14713542

LTD Company

Age

3 Years

Incorporated 7 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Jul 23
Director Joined
Aug 23
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 07 Mar 2023

PROSSER, Dylan Patrick

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 2007
Director
Appointed 15 Aug 2023
Resigned 15 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2025
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2025
Ceased 04 Nov 2025
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Ceased 15 Apr 2025

Mr Terry John Prosser

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 March 2023
NEWINCIncorporation